Background WavePink WaveYellow Wave

OFR CONSULTANTS LIMITED (09834368)

OFR CONSULTANTS LIMITED (09834368) is an active UK company. incorporated on 21 October 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OFR CONSULTANTS LIMITED has been registered for 10 years. Current directors include CURRAN, Alan Joseph, DABIN, Stewart Paul, HOPKIN, Danny James and 5 others.

Company Number
09834368
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
Sevendale House, Manchester, M1 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CURRAN, Alan Joseph, DABIN, Stewart Paul, HOPKIN, Danny James, JONES, Christopher Clifton, MCCREADIE, Ryan Edward, MCPHAIL, Neil Christopher, RANKIN, Richard David, WILSHAW, Jack Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFR CONSULTANTS LIMITED

OFR CONSULTANTS LIMITED is an active company incorporated on 21 October 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OFR CONSULTANTS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09834368

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

OLSSON FIRE & RISK UK LIMITED
From: 21 October 2015To: 9 October 2019
Contact
Address

Sevendale House Lever Street Manchester, M1 1JA,

Previous Addresses

Jactin House Hood Street Manchester M4 6WX England
From: 6 July 2016To: 15 October 2019
PO Box 257 28 Westmorland Road Urmston Manchester M41 9HL England
From: 12 March 2016To: 6 July 2016
102 Smithfield Building Tib Street Manchester M4 1LA England
From: 21 October 2015To: 12 March 2016
Timeline

35 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Jun 16
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Loan Secured
Mar 18
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Loan Cleared
Nov 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Share Buyback
May 21
Owner Exit
Sept 21
Director Left
Sept 21
Owner Exit
Feb 22
Share Buyback
Feb 22
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Aug 25
Director Left
Mar 26
9
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

FLETCHER, Michael Lee

Active
Lever Street, ManchesterM1 1JA
Secretary
Appointed 09 Jan 2019

CURRAN, Alan Joseph

Active
Lever Street, ManchesterM1 1JA
Born August 1974
Director
Appointed 08 Oct 2024

DABIN, Stewart Paul

Active
Lever Street, ManchesterM1 1JA
Born April 1979
Director
Appointed 03 Nov 2023

HOPKIN, Danny James

Active
Lever Street, ManchesterM1 1JA
Born January 1985
Director
Appointed 03 Nov 2023

JONES, Christopher Clifton

Active
Lever Street, ManchesterM1 1JA
Born June 1976
Director
Appointed 08 Oct 2024

MCCREADIE, Ryan Edward

Active
Lever Street, ManchesterM1 1JA
Born July 1975
Director
Appointed 24 Oct 2019

MCPHAIL, Neil Christopher

Active
Lever Street, ManchesterM1 1JA
Born July 1979
Director
Appointed 15 Apr 2024

RANKIN, Richard David

Active
Lever Street, ManchesterM1 1JA
Born November 1981
Director
Appointed 03 Nov 2023

WILSHAW, Jack Michael

Active
Lever Street, ManchesterM1 1JA
Born June 1978
Director
Appointed 03 Nov 2023

LAY, Simon Francis

Resigned
Lever Street, ManchesterM1 1JA
Born April 1971
Director
Appointed 02 Nov 2015
Resigned 15 Sept 2021

LIPTROTT, Samuel Horridge

Resigned
Lever Street, ManchesterM1 1JA
Born February 1981
Director
Appointed 21 Oct 2015
Resigned 14 Mar 2023

OLSSON, Per Ake

Resigned
Hood Street, ManchesterM4 6WX
Born June 1973
Director
Appointed 23 Nov 2015
Resigned 04 Oct 2017

PASSINGHAM, Andrew

Resigned
Lever Street, ManchesterM1 1JA
Born April 1969
Director
Appointed 24 Oct 2019
Resigned 27 Mar 2026

VOSS, Carl Andrew

Resigned
Hood Street, ManchesterM4 6WX
Born November 1980
Director
Appointed 23 Nov 2015
Resigned 04 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Lever Street, ManchesterM1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022

Mr Samuel Horridge Liptrott

Ceased
24 Hood Street, ManchesterM4 6WX
Born February 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2022

Mr Simon Francis Lay

Ceased
24 Hood Street, ManchesterM4 6WX
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
17 February 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
9 February 2022
MAMA
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
22 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 November 2021
SH04Notice of Sale or Transfer under s727
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Resolution
22 July 2021
RESOLUTIONSResolutions
Resolution
22 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 June 2021
SH04Notice of Sale or Transfer under s727
Resolution
2 June 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
4 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 March 2021
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 March 2021
SH04Notice of Sale or Transfer under s727
Capital Cancellation Shares
4 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 February 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
14 December 2020
MAMA
Resolution
14 December 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Resolution
9 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Capital Cancellation Shares
23 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Resolution
14 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
11 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Incorporation Company
21 October 2015
NEWINCIncorporation